Advanced company searchLink opens in new window

OMEGA INGREDIENTS LIMITED

Company number 04277313

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2023 AA Full accounts made up to 31 December 2022
12 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
10 May 2023 TM01 Termination of appointment of Christophe Jean Patrice Maubert as a director on 7 December 2022
21 Dec 2022 AA01 Current accounting period extended from 31 August 2022 to 31 December 2022
10 Oct 2022 MR01 Registration of charge 042773130009, created on 7 October 2022
09 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
10 May 2022 AP01 Appointment of Mr Hervé Bellon as a director on 26 April 2022
10 May 2022 AP01 Appointment of Mr Fabien Giausseran as a director on 26 April 2022
09 May 2022 AP01 Appointment of Mr Christophe Jean Patrice Maubert as a director on 26 April 2022
09 May 2022 AP01 Appointment of Mr Olivier Maubert as a director on 26 April 2022
23 Mar 2022 TM01 Termination of appointment of Andrew David Knoyle Wood as a director on 28 February 2022
23 Mar 2022 TM01 Termination of appointment of Murray Mclellan Graham as a director on 28 February 2022
17 Feb 2022 SH02 Consolidation of shares on 6 November 2020
09 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
02 Sep 2021 CH01 Director's details changed for Mr Andrew David Knoyle Wood on 2 September 2021
02 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with updates
19 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2021 MA Memorandum and Articles of Association
13 May 2021 AA Total exemption full accounts made up to 31 August 2020
30 Apr 2021 AD03 Register(s) moved to registered inspection location Birketts Llp, Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB
30 Apr 2021 AD02 Register inspection address has been changed to Birketts Llp, Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB
19 Feb 2021 PSC05 Change of details for Maverick Active Holdings Limited as a person with significant control on 6 November 2020
30 Dec 2020 SH02 Consolidation of shares on 6 November 2020
19 Nov 2020 PSC05 Change of details for Maverick Active Holdings Limited as a person with significant control on 6 November 2020
19 Nov 2020 PSC05 Change of details for Maverick Active Holdings Limited as a person with significant control on 6 November 2020